Company NamePrima Imago Limited
Company StatusDissolved
Company Number03344250
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJanet Margaret Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleRetailer
Correspondence AddressThe School House Brentwood County
High School Seven Arches Road
Brentwood
Essex
CM14 4JG
Secretary NameElizabeth Ivy Watson
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Vardon Drive
Leigh On Sea
Essex
SS9 3SJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£96,316
Cash£22,338
Current Liabilities£59,762

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (1 page)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 May 2006Return made up to 03/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 May 2005Return made up to 03/04/05; no change of members (2 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
10 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
28 July 2003Return made up to 03/04/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
22 May 2002Return made up to 03/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (10 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
11 January 2000Full accounts made up to 30 April 1999 (10 pages)
14 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1999Full accounts made up to 30 April 1998 (10 pages)
29 April 1998Return made up to 03/04/98; full list of members (5 pages)
29 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/04/98
(1 page)
16 October 1997Particulars of mortgage/charge (3 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
3 April 1997Incorporation (16 pages)